42 Chase Side
Enfield
Middlesex
EN2 6NF
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 04 March 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Templeman Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2002(same day as company formation) |
Correspondence Address | PO Box 9887 36 Kelton Court Birmingham B15 2WZ |
Secretary Name | Templeman Securities Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2009(7 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 October 2011) |
Correspondence Address | PO Box 9887 Carpenter Road Birmingham B15 2WZ |
Registered Address | Chase Green House 42 Chase Side Enfield Middlesex EN2 6NF |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Mr Pascal Buechel 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £14,023 |
Cash | £881 |
Current Liabilities | £4,515 |
Latest Accounts | 30 September 2010 (13 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
16 October 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 October 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 November 2011 | Termination of appointment of Templeman Securities Limited as a secretary (1 page) |
17 November 2011 | Termination of appointment of John Kail as a director (1 page) |
17 November 2011 | Termination of appointment of John Francis Kail as a director on 15 October 2011 (1 page) |
17 November 2011 | Termination of appointment of Templeman Securities Limited as a secretary on 15 October 2011 (1 page) |
13 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
13 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
18 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders Statement of capital on 2011-03-18
|
18 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders Statement of capital on 2011-03-18
|
18 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders Statement of capital on 2011-03-18
|
15 March 2010 | Secretary's details changed for Templeman Securities Limited on 1 October 2009 (2 pages) |
15 March 2010 | Secretary's details changed for Templeman Securities Limited on 1 October 2009 (2 pages) |
15 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Director's details changed for John Francis Kail on 1 October 2009 (2 pages) |
15 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Director's details changed for John Francis Kail on 1 October 2009 (2 pages) |
15 March 2010 | Director's details changed for John Francis Kail on 1 October 2009 (2 pages) |
15 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Secretary's details changed for Templeman Securities Limited on 1 October 2009 (2 pages) |
26 November 2009 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
26 November 2009 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
2 June 2009 | Secretary appointed templeman securities LIMITED (2 pages) |
2 June 2009 | Secretary appointed templeman securities LIMITED (2 pages) |
2 June 2009 | Appointment terminated secretary templeman corporate services LIMITED (1 page) |
2 June 2009 | Appointment Terminated Secretary templeman corporate services LIMITED (1 page) |
1 May 2009 | Total exemption small company accounts made up to 30 September 2008 (9 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 September 2008 (9 pages) |
13 March 2009 | Return made up to 04/03/09; full list of members (3 pages) |
13 March 2009 | Return made up to 04/03/09; full list of members (3 pages) |
29 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
29 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
9 May 2008 | Return made up to 04/03/08; full list of members (3 pages) |
9 May 2008 | Return made up to 04/03/08; full list of members (3 pages) |
12 September 2007 | Accounts for a small company made up to 30 September 2006 (5 pages) |
12 September 2007 | Accounts for a small company made up to 30 September 2006 (5 pages) |
25 May 2007 | Return made up to 04/03/07; full list of members (6 pages) |
25 May 2007 | Return made up to 04/03/07; full list of members (6 pages) |
2 August 2006 | Accounts for a small company made up to 30 September 2005 (5 pages) |
2 August 2006 | Accounts for a small company made up to 30 September 2005 (5 pages) |
24 May 2006 | Return made up to 04/03/06; full list of members (6 pages) |
24 May 2006 | Return made up to 04/03/06; full list of members (6 pages) |
5 August 2005 | Accounts for a small company made up to 30 September 2004 (5 pages) |
5 August 2005 | Accounts for a small company made up to 30 September 2004 (5 pages) |
11 March 2005 | Return made up to 04/03/05; full list of members (6 pages) |
11 March 2005 | Return made up to 04/03/05; full list of members (6 pages) |
24 August 2004 | Accounts for a small company made up to 30 September 2003 (5 pages) |
24 August 2004 | Accounts for a small company made up to 30 September 2003 (5 pages) |
17 May 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
17 May 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
13 March 2004 | Return made up to 04/03/04; full list of members (6 pages) |
13 March 2004 | Return made up to 04/03/04; full list of members (6 pages) |
6 February 2004 | Accounting reference date shortened from 31/03/04 to 30/09/03 (1 page) |
6 February 2004 | Accounting reference date shortened from 31/03/04 to 30/09/03 (1 page) |
28 March 2003 | Return made up to 04/03/03; full list of members (6 pages) |
28 March 2003 | Return made up to 04/03/03; full list of members (6 pages) |
12 March 2002 | New secretary appointed (2 pages) |
12 March 2002 | Director resigned (1 page) |
12 March 2002 | Director resigned (1 page) |
12 March 2002 | Registered office changed on 12/03/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
12 March 2002 | Secretary resigned;director resigned (1 page) |
12 March 2002 | New director appointed (2 pages) |
12 March 2002 | Secretary resigned;director resigned (1 page) |
12 March 2002 | New director appointed (2 pages) |
12 March 2002 | Registered office changed on 12/03/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
12 March 2002 | New secretary appointed (2 pages) |
4 March 2002 | Incorporation (18 pages) |